WINE MARKETS INTERNATIONAL INC.
Headquarter
Name: | WINE MARKETS INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1980 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 646232 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | MITCHELL S. NATHANSON, 120 COMMERCIAL STREET, SUITE 1, PLAINVIEW, NY, United States, 11803 |
Address: | PO BOX 23, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL S. NATHANSON | Chief Executive Officer | 120 COMMERCIAL STREET, SUITE 1, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 23, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-25 | 2010-09-21 | Address | MITCHELL S. NATHANSON, 120 COMMERCIAL STREET, SUITE 1, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1995-04-14 | 2008-08-25 | Address | 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, 2012, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 2008-08-25 | Address | MITCHELL S. NATHANSON, 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, 2012, USA (Type of address: Principal Executive Office) |
1995-04-14 | 2008-08-25 | Address | MITCHELL S. NATHANSON, 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, 2012, USA (Type of address: Service of Process) |
1980-08-21 | 1995-04-14 | Address | 75-50 186TH ST, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099315 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100921002224 | 2010-09-21 | BIENNIAL STATEMENT | 2010-08-01 |
080825003078 | 2008-08-25 | BIENNIAL STATEMENT | 2008-08-01 |
020808002119 | 2002-08-08 | BIENNIAL STATEMENT | 2002-08-01 |
000906002848 | 2000-09-06 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State